LITTLE AND SMITH, INC.

Name: | LITTLE AND SMITH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2003 (22 years ago) |
Entity Number: | 2910229 |
ZIP code: | 30060 |
County: | New York |
Place of Formation: | Georgia |
Address: | 202 CHURCH ST NE, MARIETTA, GA, United States, 30060 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
WILLIAM DUBERRY SMITH, JR | Chief Executive Officer | 202 CHRUCH ST NE, MARIETTA, GA, United States, 30060 |
Name | Role | Address |
---|---|---|
C/O LITTLE AND SMITH, INC. | DOS Process Agent | 202 CHURCH ST NE, MARIETTA, GA, United States, 30060 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-25 | 2024-02-25 | Address | 202 CHRUCH ST NE, MARIETTA, GA, 30060, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-25 | Address | 202 CHRUCH ST NE, MARIETTA, GA, 30060, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-25 | Address | 146 JASPER PATH, SUITE 1008, ACWORTH, GA, 30101, USA (Type of address: Service of Process) |
2024-02-21 | 2024-02-25 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2021-05-03 | 2024-02-21 | Address | 146 JASPER PATH, SUITE 1008, ACWORTH, GA, 30101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240225000247 | 2024-02-25 | BIENNIAL STATEMENT | 2024-02-25 |
240221000321 | 2024-02-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-02-19 |
210503062242 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190529060090 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
170706000153 | 2017-07-06 | CERTIFICATE OF CHANGE | 2017-07-06 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State